Search icon

AMERICAN BASE NO. 1 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN BASE NO. 1 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1993 (31 years ago)
Entity Number: 1782978
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 522 EAST 149TH ST, BRONX, NY, United States, 10455

Contact Details

Phone +1 718-665-6663

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE E. ORTIZ Chief Executive Officer 751 EAST 161ST ST, APT 10A, BRONX, NY, United States, 10456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 522 EAST 149TH ST, BRONX, NY, United States, 10455

National Provider Identifier

NPI Number:
1265081772

Authorized Person:

Name:
JOSE ORTIZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Licenses

Number Status Type Date End date
1185958-DCA Inactive Business 2004-12-07 2007-03-31

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 751 EAST 161ST ST, APT 10A, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2024-05-14 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-13 2025-04-16 Address 751 EAST 161ST ST, APT 10A, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2012-01-13 2025-04-16 Address 522 EAST 149TH ST, BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250416004816 2025-04-16 BIENNIAL STATEMENT 2025-04-16
120113002727 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091214002504 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071217002398 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060425003162 2006-04-25 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
67543 PL VIO INVOICED 2006-06-15 500 PL - Padlock Violation
47350 LL VIO INVOICED 2005-05-06 350 LL - License Violation
694187 RENEWAL INVOICED 2005-04-05 380 Garage and/or Parking Lot License Renewal Fee
634752 LICENSE INVOICED 2004-12-10 95 Garage or Parking Lot License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State